Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKSIDE FLATS LIMITED
Company Information for

PARKSIDE FLATS LIMITED

14 PARKSIDE FLATS, HIGH STREET SOUTH, DUNSTABLE, LU6 3SE,
Company Registration Number
01605105
Private Limited Company
Active

Company Overview

About Parkside Flats Ltd
PARKSIDE FLATS LIMITED was founded on 1981-12-18 and has its registered office in Dunstable. The organisation's status is listed as "Active". Parkside Flats Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARKSIDE FLATS LIMITED
 
Legal Registered Office
14 PARKSIDE FLATS
HIGH STREET SOUTH
DUNSTABLE
LU6 3SE
Other companies in LU6
 
Filing Information
Company Number 01605105
Company ID Number 01605105
Date formed 1981-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 11:25:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARKSIDE FLATS LIMITED
The following companies were found which have the same name as PARKSIDE FLATS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKSIDE FLATS MANAGEMENT COMPANY LIMITED Flat 1 27 Park Drive 27 PARK DRIVE Harrogate HG2 9AY Active Company formed on the 2000-04-17
Parkside Flats Owners Association PO Box 460867 Denver CO 80246 Good Standing Company formed on the 2008-09-26
Parkside Flats 204 673 S. Race Street Denver CO 80209 Voluntarily Dissolved Company formed on the 2019-01-03
Parkside Flats by Lark + Co LLC 10800 W 73rd Pl Arvada CO 80005 Good Standing Company formed on the 2023-06-23

Company Officers of PARKSIDE FLATS LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN ELIZABETH AISTHORPE
Company Secretary 2014-03-14
MARTIN REGINALD JAMES FOSTER
Director 2009-05-23
AHMET ASIM BILGIN MUSANNIF
Director 2014-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT ADOMAKO
Director 2010-11-17 2014-03-14
PETER ANTHONY JOHNSON
Director 2009-07-18 2014-03-14
NIGEL GLYN HALL
Director 2009-05-23 2013-06-25
KATHLEEN ELIZABETH AISTHORPE
Director 2004-01-01 2013-06-17
MARIE WAHAB
Director 2004-10-13 2013-06-17
KATHLEEN ELIZABETH AISTHORPE
Company Secretary 2007-04-16 2013-06-15
AHMET ASIM BILGIN MUSANNIF
Director 2005-10-26 2010-11-17
WINNIFRED DAVIES
Director 1991-07-20 2009-05-15
FERGUS ALEX SUMMERS
Director 2003-08-01 2009-01-31
GILES ANDREW EVAN COOK
Director 2004-10-13 2008-10-14
KATHLEEN ELIZABETH AISTHORPE
Company Secretary 2004-01-01 2006-11-16
PETER ANTHONY JOHNSON
Director 2002-07-26 2006-11-16
MARK RICHARD HOMANS
Director 2004-10-13 2005-09-30
GARY LEWIS
Director 2000-07-21 2004-10-13
MARGARET JOSEPHINE DONAGHY
Company Secretary 1998-10-01 2003-12-01
MARGARET JOSEPHINE DONAGHY
Director 1996-10-31 2003-12-01
SYLVIA DEAMER
Director 1991-07-20 2002-07-16
JOHN RICHARD STUART GRAY
Company Secretary 1995-03-31 1998-10-01
FREDERICK CLARK
Director 1995-02-08 1996-10-31
BARBARA DIANE HARRIS
Company Secretary 1991-07-20 1995-03-31
DOUGLAS EDWARD ACREMAN
Director 1991-07-20 1995-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-04CONFIRMATION STATEMENT MADE ON 20/07/24, WITH UPDATES
2024-07-17DIRECTOR APPOINTED MR ROGER ALAN CAMP
2024-07-17DIRECTOR APPOINTED MRS JANE VALERIE LORRAINE EUSTON
2024-07-17Appointment of Miss Natalie Louise Kerry as company secretary on 2024-07-17
2024-07-17REGISTERED OFFICE CHANGED ON 17/07/24 FROM Flat 2 Parkside Rear of 43 High Street South Dunstable Bedfordshire LU6 3SE
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-03CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 18
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 18
2015-08-05AR0120/07/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 18
2014-08-05AR0120/07/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27AP01DIRECTOR APPOINTED MR AHMET ASIM BILGIN MUSANNIF
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ADOMAKO
2014-03-27AP03Appointment of Mrs Kathleen Elizabeth Aisthorpe as company secretary
2013-07-22AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIE WAHAB
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HALL
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN AISTHORPE
2013-07-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN AISTHORPE
2013-06-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0120/07/12 ANNUAL RETURN FULL LIST
2012-07-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0120/07/11 ANNUAL RETURN FULL LIST
2011-07-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AP01DIRECTOR APPOINTED MR ALBERT ADOMAKO
2011-01-23TM01APPOINTMENT TERMINATED, DIRECTOR AHMET MUSANNIF
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-05AR0120/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE WAHAB / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMET ASIM BILGIN MUSANNIF / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GLYN HALL / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REGINALD JAMES FOSTER / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH AISTHORPE / 20/07/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH AISTHORPE / 20/07/2010
2009-11-10AA31/03/09 TOTAL EXEMPTION FULL
2009-09-10363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS; AMEND
2009-08-03363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-27288aDIRECTOR APPOINTED PETER ANTHONY JOHNSON
2009-06-06288aDIRECTOR APPOINTED MARTIN REGINALD JAMES FOSTER
2009-06-06288aDIRECTOR APPOINTED NIGEL GLYN HALL
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR WINNIFRED DAVIES
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR FERGUS SUMMERS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR GILES COOK
2008-08-27AA31/03/08 TOTAL EXEMPTION FULL
2008-08-20363sRETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS
2007-08-17363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-27288aNEW SECRETARY APPOINTED
2007-01-15288bSECRETARY RESIGNED
2006-12-15288bDIRECTOR RESIGNED
2006-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 20/07/06; NO CHANGE OF MEMBERS
2005-11-09288aNEW DIRECTOR APPOINTED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-05363sRETURN MADE UP TO 20/07/05; CHANGE OF MEMBERS
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288bDIRECTOR RESIGNED
2004-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-29363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-02-20287REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 35 NORCOTT CLOSE DUNSTABLE BEDFORDSHIRE LU5 4AH
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: C/O WALLIS & CO QUEENS CHAMBERS ELANORS CROSS DUNSTABLE LU6 1SU
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PARKSIDE FLATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKSIDE FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKSIDE FLATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKSIDE FLATS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 10,905
Cash Bank In Hand 2012-03-31 £ 11,290
Current Assets 2013-03-31 £ 10,905
Current Assets 2012-03-31 £ 12,264
Shareholder Funds 2013-03-31 £ 10,265
Shareholder Funds 2012-03-31 £ 11,644

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKSIDE FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKSIDE FLATS LIMITED
Trademarks
We have not found any records of PARKSIDE FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKSIDE FLATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PARKSIDE FLATS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PARKSIDE FLATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKSIDE FLATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKSIDE FLATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LU6 3SE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1